MDY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

MDY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC088634

Incorporation date

27/06/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1984)
dot icon03/03/2019
Final Gazette dissolved following liquidation
dot icon03/12/2018
Return of final meeting of voluntary winding up
dot icon02/12/2016
Satisfaction of charge 1 in full
dot icon13/07/2016
Resolutions
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Annual return made up to 2015-12-04 with bulk list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Termination of appointment of Louisa Mary Anne Hellier as a secretary on 2015-08-03
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD United Kingdom to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2015-05-19
dot icon17/02/2015
Annual return made up to 2014-12-04 with bulk list of shareholders
dot icon05/06/2014
Auditor's resignation
dot icon04/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2013-12-04. List of shareholders has changed
dot icon27/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon13/02/2013
Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 2013-02-13
dot icon08/02/2013
Annual return made up to 2012-12-04 with bulk list of shareholders
dot icon03/05/2012
Resolutions
dot icon27/04/2012
Re-registration of Memorandum and Articles
dot icon27/04/2012
Resolutions
dot icon27/04/2012
Certificate of re-registration from Public Limited Company to Private
dot icon27/04/2012
Re-registration from a public company to a private limited company
dot icon18/04/2012
Statement of capital on 2012-04-18
dot icon18/04/2012
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon18/04/2012
Reduction of iss capital and minute (oc)
dot icon18/04/2012
Reduction of iss capital and minute (oc)
dot icon18/04/2012
Reduction of iss capital and minute (oc)
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon03/04/2012
Resolutions
dot icon22/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon13/03/2012
Resolutions
dot icon05/01/2012
Annual return made up to 2011-12-04 no member list
dot icon05/01/2012
Secretary's details changed for Ms Louisa Mary Anne Hellier on 2012-01-05
dot icon29/12/2011
Miscellaneous
dot icon16/11/2011
Auditor's resignation
dot icon09/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon18/01/2011
Annual return made up to 2010-12-04 with bulk list of shareholders
dot icon06/10/2010
Termination of appointment of Derek Ablett as a director
dot icon06/10/2010
Termination of appointment of Alan Mackay as a director
dot icon28/05/2010
Appointment of Mr Martin Braddock Hunt as a director
dot icon28/05/2010
Appointment of Mr Grahame David Cook as a director
dot icon07/04/2010
Termination of appointment of David Wong as a director
dot icon31/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/02/2010
Annual return made up to 2009-12-04 with bulk list of shareholders
dot icon06/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/04/2009
Statement of affairs
dot icon01/04/2009
Ad 20/03/09\gbp si [email protected]=16485.65\gbp ic 6998500.38/7014986.03\
dot icon31/03/2009
Location of register of members (non legible)
dot icon25/02/2009
Appointment terminated director charles spicer
dot icon26/01/2009
Return made up to 04/12/08; change of members
dot icon08/05/2008
Resolutions
dot icon23/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 04/12/07; bulk list available separately
dot icon21/06/2007
Ad 11/06/07--------- £ si [email protected]=6388 £ ic 6992111/6998499
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon16/05/2007
Memorandum and Articles of Association
dot icon16/05/2007
Conso s-div 04/05/07
dot icon27/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/04/2007
Ad 29/03/07--------- £ si [email protected] £ ic 6992111/6992111
dot icon04/01/2007
Return made up to 04/12/06; bulk list available separately
dot icon12/10/2006
Ad 27/09/06--------- £ si [email protected]=5263 £ ic 6986847/6992110
dot icon09/10/2006
Ad 14/09/06--------- £ si [email protected]=1566666 £ ic 5420181/6986847
dot icon27/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon16/08/2006
Nc inc already adjusted 15/08/06
dot icon16/08/2006
Memorandum and Articles of Association
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Certificate of change of name
dot icon28/07/2006
New director appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon15/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon14/02/2006
Return made up to 04/12/05; bulk list available separately
dot icon02/12/2005
Director resigned
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon12/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon05/03/2005
Director resigned
dot icon29/12/2004
Return made up to 04/12/04; bulk list available separately
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
£ nc 6000000/8500000 24/08/04
dot icon04/08/2004
Prospectus
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon06/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon01/03/2004
Return made up to 04/12/03; bulk list available separately
dot icon02/02/2004
Director resigned
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon04/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 04/12/02; bulk list available separately
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
New director appointed
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon26/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon18/01/2002
Return made up to 04/12/01; bulk list available separately
dot icon19/11/2001
Location of register of members
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon01/05/2001
Full group accounts made up to 2000-09-30
dot icon12/04/2001
Memorandum and Articles of Association
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon03/01/2001
Return made up to 04/12/00; bulk list available separately
dot icon07/12/2000
Director resigned
dot icon06/12/2000
Ad 06/11/00--------- £ si [email protected]=932 £ ic 2899340/2900272
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon28/07/2000
Ad 31/05/00--------- £ si [email protected]=2000 £ ic 2897340/2899340
dot icon04/07/2000
Ad 22/05/00--------- £ si [email protected]=1000 £ ic 2896340/2897340
dot icon19/06/2000
Miscellaneous
dot icon02/06/2000
Nc inc already adjusted 31/03/00
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon01/06/2000
Full group accounts made up to 1999-09-30
dot icon25/04/2000
Ad 03/04/00--------- £ si [email protected]=375813 £ ic 2520527/2896340
dot icon09/03/2000
Miscellaneous
dot icon29/02/2000
Location of register of members (non legible)
dot icon29/12/1999
Return made up to 04/12/99; bulk list available separately
dot icon14/12/1999
Director resigned
dot icon03/11/1999
Ad 05/10/99--------- £ si [email protected]=1310 £ ic 808151/809461
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon15/09/1999
Auditor's resignation
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon14/07/1999
Ad 09/07/99--------- £ si [email protected]=8330 £ ic 799821/808151
dot icon14/07/1999
Ad 05/07/99--------- £ si [email protected]=60728 £ ic 739093/799821
dot icon07/07/1999
Ad 29/06/99--------- £ si [email protected]=50000 £ ic 689093/739093
dot icon05/05/1999
Full group accounts made up to 1998-09-30
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon30/12/1998
Return made up to 04/12/98; bulk list available separately
dot icon22/10/1998
Ad 28/09/98--------- £ si [email protected]=21744 £ ic 667349/689093
dot icon22/10/1998
Statement of affairs
dot icon21/10/1998
Statement of affairs
dot icon21/10/1998
Statement of affairs
dot icon01/10/1998
Nc inc already adjusted 24/09/98
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon29/09/1998
Miscellaneous
dot icon03/09/1998
Miscellaneous
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon11/06/1998
Registered office changed on 11/06/98 from: balgownie technology centre campus three,aberdeen science & technology park,balgownie drive bridge of don,aberdeen AB22 8GW
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon18/02/1998
Full accounts made up to 1997-06-30
dot icon30/12/1997
Return made up to 04/12/97; bulk list available separately
dot icon21/12/1997
Resolutions
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon12/08/1997
Memorandum and Articles of Association
dot icon08/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon06/08/1997
Nc inc already adjusted 25/07/97
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon25/07/1997
Certificate of change of name
dot icon01/07/1997
Miscellaneous
dot icon22/05/1997
Ad 24/04/97--------- £ si [email protected]=291661 £ ic 375688/667349
dot icon29/04/1997
Particulars of contract relating to shares
dot icon29/04/1997
Ad 24/04/97--------- £ si [email protected]=11111 £ ic 364577/375688
dot icon04/04/1997
Memorandum and Articles of Association
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Nc inc already adjusted 27/03/97
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon13/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon05/03/1997
Miscellaneous
dot icon07/01/1997
Full accounts made up to 1996-06-30
dot icon22/12/1996
Memorandum and Articles of Association
dot icon22/12/1996
Resolutions
dot icon19/12/1996
Return made up to 04/12/96; full list of members
dot icon28/11/1996
Miscellaneous
dot icon07/11/1996
Resolutions
dot icon18/12/1995
Full group accounts made up to 1995-06-30
dot icon18/12/1995
Return made up to 04/12/95; full list of members
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon04/12/1995
Registered office changed on 04/12/95 from: campus three aberdeen science & technology pk balgownie drive, bridge of don aberdeen AB2 8GW
dot icon14/11/1995
Certificate of reduction of share premium
dot icon14/11/1995
Court order
dot icon15/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full group accounts made up to 1994-06-30
dot icon14/12/1994
Return made up to 04/12/94; bulk list available separately
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon25/07/1994
Ad 27/06/94--------- £ si [email protected]=26996 £ ic 313555/340551
dot icon11/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Resolutions
dot icon06/06/1994
Miscellaneous
dot icon19/05/1994
New director appointed
dot icon04/03/1994
Location of register of members
dot icon20/12/1993
Full group accounts made up to 1993-06-30
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Return made up to 04/12/93; full list of members
dot icon15/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon18/03/1993
Ad 08/02/93--------- £ si [email protected]=38000 £ ic 275555/313555
dot icon10/02/1993
Commission payable relating to shares
dot icon19/01/1993
Return made up to 04/12/92; bulk list available separately
dot icon19/01/1993
Full group accounts made up to 1992-06-30
dot icon26/11/1992
Partic of mort/charge *
dot icon01/06/1992
Particulars of contract relating to shares
dot icon01/06/1992
Ad 23/03/92--------- £ si [email protected]=4425 £ ic 271130/275555
dot icon22/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon12/12/1991
Full group accounts made up to 1991-06-30
dot icon12/12/1991
Return made up to 04/12/91; bulk list available separately
dot icon20/03/1991
Director resigned
dot icon15/01/1991
Full group accounts made up to 1990-06-30
dot icon03/01/1991
Return made up to 31/10/90; bulk list available separately
dot icon26/10/1990
Auditor's resignation
dot icon30/04/1990
New director appointed
dot icon30/04/1990
New director appointed
dot icon20/03/1990
Return made up to 31/10/89; full list of members
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Resolutions
dot icon23/01/1990
Ad 07/12/89--------- £ si [email protected]=52380 £ ic 218750/271130
dot icon23/01/1990
Location of register of members (non legible)
dot icon08/12/1989
Full accounts made up to 1989-06-30
dot icon29/11/1989
Miscellaneous
dot icon29/11/1989
Miscellaneous
dot icon20/10/1989
Registered office changed on 20/10/89 from: balgownie technology ctr, campus 3,aberdeen science & tech nology park,balgownie dr, bridge of don, aberdeen AB2 8GW
dot icon18/09/1989
Accounting reference date shortened from 30/09 to 30/06
dot icon05/09/1989
Accounts for a small company made up to 1988-09-30
dot icon14/07/1989
Secretary resigned;new secretary appointed
dot icon14/07/1989
Registered office changed on 14/07/89 from: 25 albyn place aberdeen AB1 1YL
dot icon05/03/1989
Miscellaneous
dot icon18/01/1989
Resolutions
dot icon11/01/1989
Miscellaneous
dot icon11/01/1989
Return made up to 02/01/89; full list of members
dot icon10/01/1989
Registered office changed on 10/01/89 from: 142 duthie terrace aberdeen
dot icon10/01/1989
New director appointed
dot icon09/01/1989
Certificate of re-registration from Private to Public Limited Company
dot icon05/01/1989
Auditor's statement
dot icon05/01/1989
Auditor's report
dot icon05/01/1989
Balance Sheet
dot icon05/01/1989
Re-registration of Memorandum and Articles
dot icon05/01/1989
Declaration on reregistration from private to PLC
dot icon05/01/1989
Application for reregistration from private to PLC
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon03/01/1989
Miscellaneous
dot icon03/01/1989
Miscellaneous
dot icon25/11/1988
Registered office changed on 25/11/88 from: logie house ellon aberdeenshire AB4 9LH AB4 9LH
dot icon22/11/1988
Miscellaneous
dot icon22/11/1988
Miscellaneous
dot icon22/11/1988
Miscellaneous
dot icon16/11/1988
Resolutions
dot icon10/11/1988
Miscellaneous
dot icon03/11/1988
Miscellaneous
dot icon03/11/1988
Registered office changed on 03/11/88 from: logie house ellon aberdeenshire AB4 9LH
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
Certificate of change of name
dot icon23/09/1988
Registered office changed on 23/09/88 from: tillyfoddie dunecht skene aberdeenshire
dot icon23/09/1988
Return made up to 23/11/87; full list of members
dot icon16/08/1988
Miscellaneous
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon16/08/1988
New director appointed
dot icon12/05/1988
Return made up to 16/12/86; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-09-30
dot icon22/01/1988
Accounts for a small company made up to 1986-09-30
dot icon21/01/1988
Miscellaneous
dot icon27/06/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Alan Browning
Director
14/09/2006 - 30/09/2010
46
Vernon, Geoffrey
Director
15/11/2002 - 31/07/2005
2
Wong, David
Director
29/04/1998 - 25/03/2010
11
Cox, Stephen John
Director
23/03/1992 - 31/03/1995
2
Zanre, Michael Luigi Peter
Director
01/04/1990 - 03/03/1997
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MDY HEALTHCARE LIMITED

MDY HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 27/06/1984 with the registered office located at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MDY HEALTHCARE LIMITED?

toggle

MDY HEALTHCARE LIMITED is currently Dissolved. It was registered on 27/06/1984 and dissolved on 03/03/2019.

Where is MDY HEALTHCARE LIMITED located?

toggle

MDY HEALTHCARE LIMITED is registered at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG.

What does MDY HEALTHCARE LIMITED do?

toggle

MDY HEALTHCARE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MDY HEALTHCARE LIMITED?

toggle

The latest filing was on 03/03/2019: Final Gazette dissolved following liquidation.